London
NW2 1HY
Secretary Name | Ahmad Amiri |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 31 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 98 Greenfield Gardens London NW2 1HY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Ali Amiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 35 Goodge Street London W1P 1FD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
3 June 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
26 February 2008 | Return made up to 20/07/07; no change of members (6 pages) |
26 February 2008 | Return made up to 20/07/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
22 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
17 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
28 March 2003 | Accounts made up to 31 August 2002 (2 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 October 2002 | Return made up to 20/07/02; full list of members
|
2 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Ad 03/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Company name changed fordcliff LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed fordcliff LIMITED\certificate issued on 19/09/02 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Nc inc already adjusted 03/10/01 (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Nc inc already adjusted 03/10/01 (1 page) |
20 July 2001 | Incorporation (16 pages) |